Search icon

JOSUE MARTINEZ, INC. - Florida Company Profile

Company Details

Entity Name: JOSUE MARTINEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSUE MARTINEZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000001985
FEI/EIN Number 81-5026278

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 510 NW 84TH AVE, plantation, FL, 33324, US
Mail Address: 510 NW 84TH AVE, plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOSUE President 510 NW 84TH AVE, plantation, FL, 33324
martinez josue Agent 510 NW 84TH AVE, plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 510 NW 84TH AVE, 234, plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-04-29 510 NW 84TH AVE, 234, plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 510 NW 84TH AVE, plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-04-14 martinez, josue -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
Domestic Profit 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8832668805 2021-04-22 0455 PPP 2221 N Australian Ave Apt 611, West Palm Beach, FL, 33407-5666
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20207
Loan Approval Amount (current) 20207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-5666
Project Congressional District FL-20
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6880878107 2020-07-22 0455 PPP 13169 Aarans Pond Dr. apt 101, TAMPA, FL, 33612-3933
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2967
Loan Approval Amount (current) 2967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33612-3933
Project Congressional District FL-15
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2993.58
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State